Company NameG.Ricordi & Co (London) Limited
DirectorsJacqueline Gay Alway and Robert John Morris
Company StatusActive
Company Number00228233
CategoryPrivate Limited Company
Incorporation Date21 February 1928(96 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJacqueline Gay Alway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(79 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed02 December 2007(79 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(80 years, 1 month after company formation)
Appointment Duration16 years
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameDott Giovanni Babini
Date of BirthJuly 1915 (Born 108 years ago)
NationalityItalian
StatusResigned
Appointed04 May 1992(64 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressSigg G Ricordi Spa
Via Berchet
20121 Milano
Foreign
Director NameSigna Mimma Guastoni
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed04 May 1992(64 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressSigg G Ricordi Spa
Via Berchet
20121 Milano
Foreign
Director NameMr David Charles Halliday
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(64 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressFlint Cottage 81 Fullers Hill
Chesham
Buckinghamshire
HP5 1LR
Director NameDr Guido Rigmano
Date of BirthJune 1924 (Born 99 years ago)
NationalityItalian
StatusResigned
Appointed04 May 1992(64 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressVia Berchet 2
Milano 20121
Foreign
Secretary NameMrs Beryl Martin
NationalityBritish
StatusResigned
Appointed04 May 1992(64 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address29 Manor Way
Chesham
Buckinghamshire
HP5 3BH
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(67 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 27 July 2007)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameWilliam Downs
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(67 years, 1 month after company formation)
Appointment Duration13 years (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressApartment 1 Chelsea Village Hotel
Chelsea Village Fulham Road
London
SW6 1HY
Director NameNicholas Louis Douglas Firth
Date of BirthOctober 1942 (Born 81 years ago)
NationalityUs Citizen - America
StatusResigned
Appointed30 March 1995(67 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 27 July 2007)
RoleMusic Publisher
Correspondence Address55 Mianus River Road
Bedford
New York 10506
United States
Director NameMr Joel Mark Schoenfeld
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1995(67 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleLawyer
Correspondence Address21 Indian Hill Road
Stamford
Connecticut
06902
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed01 April 1996(68 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 03 December 2007)
RoleSecretary
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameLaverne Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2000(72 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2003)
RoleGeneral Counsel
Correspondence Address190 Riverside Drive
Apartment 7a
New York
Ny 10024
United States
Director NamePaul Edward Connolly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(79 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 October 2016)
RoleMd Universal Music
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH

Contact

Websitericordi.co.uk

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.1k at £1Universal Music Publishing Ricordi Srl
55.00%
Ordinary
5k at £1Universal Music Publishing Mgb LTD
45.00%
Ordinary

Financials

Year2014
Turnover£781,000
Gross Profit£154,000
Net Worth£4,426,000
Current Liabilities£985,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
22 June 2020Full accounts made up to 31 December 2019 (20 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (22 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
26 November 2018Director's details changed for Jacqueline Gay Alway on 26 November 2018 (2 pages)
26 November 2018Change of details for Universal Music Publishing Mgb Limited as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Robert John Morris on 26 November 2018 (2 pages)
26 November 2018Registered office address changed from 20 Fulham Broadway London SW6 1AH to 4 Pancras Square London N1C 4AG on 26 November 2018 (1 page)
27 September 2018Register(s) moved to registered office address 20 Fulham Broadway London SW6 1AH (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
30 May 2018Full accounts made up to 31 December 2017 (22 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Statement by Directors (1 page)
15 November 2016Resolutions
  • RES13 ‐ Share premium account cancelled 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement by Directors (1 page)
15 November 2016Resolutions
  • RES13 ‐ Share premium account cancelled 15/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11,110
(8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 11,110
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 11,110
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 11,110
(8 pages)
12 June 2014Full accounts made up to 31 December 2013 (16 pages)
12 June 2014Full accounts made up to 31 December 2013 (16 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11,110
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 11,110
(8 pages)
25 April 2013Full accounts made up to 31 December 2012 (14 pages)
25 April 2013Full accounts made up to 31 December 2012 (14 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 November 2012Director's details changed for Jacqueline Gay Alway on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Jacqueline Gay Alway on 12 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
10 July 2012Statement of capital on 10 July 2012
  • GBP 11,110
(5 pages)
10 July 2012Statement of capital on 10 July 2012
  • GBP 11,110
(5 pages)
4 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2012Statement by directors (1 page)
4 July 2012Solvency statement dated 25/06/12 (1 page)
4 July 2012Statement by directors (1 page)
4 July 2012Solvency statement dated 25/06/12 (1 page)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
10 June 2008Director appointed robert john morris (1 page)
10 June 2008Appointment terminated director william downs (1 page)
10 June 2008Director appointed robert john morris (1 page)
10 June 2008Appointment terminated director william downs (1 page)
3 April 2008Full accounts made up to 31 December 2007 (18 pages)
3 April 2008Full accounts made up to 31 December 2007 (18 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
29 April 2005Return made up to 31/12/04; full list of members (7 pages)
29 April 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69/79 fulham high street london SW6 3JW (1 page)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69/79 fulham high street london SW6 3JW (1 page)
21 December 2004Full accounts made up to 31 December 2003 (14 pages)
21 December 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 April 2004Return made up to 31/12/03; full list of members (7 pages)
19 April 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
4 February 2004Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
7 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
7 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
14 June 2002394 filed (1 page)
14 June 2002394 filed (1 page)
28 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
22 June 2001Return made up to 04/05/01; full list of members (7 pages)
22 June 2001Return made up to 04/05/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
30 April 2001Full accounts made up to 30 June 2000 (13 pages)
9 August 2000Auditor's resignation (1 page)
9 August 2000Auditor's resignation (1 page)
4 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
22 December 1999Full accounts made up to 30 June 1999 (13 pages)
22 December 1999Full accounts made up to 30 June 1999 (13 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
17 May 1999Return made up to 04/05/99; full list of members (8 pages)
17 May 1999Return made up to 04/05/99; full list of members (8 pages)
19 April 1999Full accounts made up to 30 June 1998 (13 pages)
19 April 1999Full accounts made up to 30 June 1998 (13 pages)
10 July 1998Full accounts made up to 30 June 1997 (12 pages)
10 July 1998Full accounts made up to 30 June 1997 (12 pages)
12 June 1998Return made up to 04/05/98; no change of members (6 pages)
12 June 1998Return made up to 04/05/98; no change of members (6 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
24 June 1997Return made up to 04/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 June 1997Return made up to 04/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 May 1997Full accounts made up to 30 June 1996 (16 pages)
4 May 1997Full accounts made up to 30 June 1996 (16 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
5 November 1996Full accounts made up to 30 June 1995 (32 pages)
5 November 1996Full accounts made up to 30 June 1995 (32 pages)
2 September 1996Return made up to 04/05/96; full list of members (8 pages)
2 September 1996Return made up to 04/05/96; full list of members (8 pages)
2 September 1996Registered office changed on 02/09/96 from: the bury church street chesham bucks HP5 1JG (1 page)
2 September 1996Registered office changed on 02/09/96 from: the bury church street chesham bucks HP5 1JG (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
29 January 1996Full accounts made up to 31 December 1994 (16 pages)
29 January 1996Full accounts made up to 31 December 1994 (16 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 July 1995Auditor's resignation (2 pages)
28 July 1995Auditor's resignation (2 pages)
17 July 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
17 July 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
5 June 1995Return made up to 04/05/95; no change of members (18 pages)
5 June 1995Return made up to 04/05/95; no change of members (18 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
7 June 1993Full accounts made up to 31 December 1992 (15 pages)
7 June 1993Full accounts made up to 31 December 1992 (15 pages)
12 June 1992Full accounts made up to 31 December 1991 (15 pages)
12 June 1992Full accounts made up to 31 December 1991 (15 pages)
16 May 1991Full accounts made up to 31 December 1990 (15 pages)
16 May 1991Full accounts made up to 31 December 1990 (15 pages)
14 September 1990Return made up to 04/05/90; full list of members (4 pages)
14 September 1990Return made up to 04/05/90; full list of members (4 pages)
11 June 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 June 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 June 1990£ nc 5000/11110 22/03/90 (1 page)
11 June 1990Ad 18/04/90--------- £ si 6110@1=6110 £ ic 5000/11110 (2 pages)
11 June 1990Ad 18/04/90--------- £ si 6110@1=6110 £ ic 5000/11110 (2 pages)
11 June 1990£ nc 5000/11110 22/03/90 (1 page)
21 February 1928Incorporation (30 pages)
21 February 1928Incorporation (30 pages)